PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED
Company number 05874707
- Company Overview for PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED (05874707)
- Filing history for PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED (05874707)
- People for PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED (05874707)
- Charges for PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED (05874707)
- More for PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED (05874707)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
04 Apr 2018 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Sep 2017 | CH03 | Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Mark Whitworth on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017 | |
05 Jul 2017 | PSC02 | Notification of Peel Ports Land and Property Investments Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
10 Feb 2017 | CH01 | Director's details changed for Mr Peter John Hosker on 10 February 2017 | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Peter John Hosker on 1 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
06 Jan 2012 | AP01 | Appointment of Ian Graeme Lloyd Charnock as a director |